Entity Name: | COJAK INVESTMENTS OF TAPESTRY PARK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M14000002361 |
FEI/EIN Number |
46-5274567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4828 Deer Lake Drive West, Jacksonville, FL, 32246, US |
Mail Address: | 1228 Camellia Blvd Ste C, Lafayette, LA, 70508, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
JOHN CODY SIMON GIELEN | Manager | 1228 Camellia Blvd Ste C, Lafayette, LA, 70508 |
JACOB NEAL ALLEMAN | Manager | 1228 Camellia Blvd Ste C, Lafayette, LA, 70508 |
JACOB NEAL ALLEMAN | Agent | 4828 Deer Lake Drive West, Jacksonville, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-07 | 4828 Deer Lake Drive West, Jacksonville, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 4828 Deer Lake Drive West, Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 4828 Deer Lake Drive West, Jacksonville, FL 32246 | - |
LC DISSOCIATION MEM | 2014-12-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000626800 | TERMINATED | 1000000678528 | DUVAL | 2015-05-26 | 2025-05-28 | $ 3,781.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-06-08 |
CORLCDSMEM | 2014-12-12 |
Foreign Limited | 2014-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State